AMT VEHICLE SOLUTIONS LIMITED

Amt House Amt House, Leeds, LS12 2QH, England
StatusACTIVE
Company No.07224137
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

AMT VEHICLE SOLUTIONS LIMITED is an active private limited company with number 07224137. It was incorporated 14 years, 2 months, 15 days ago, on 15 April 2010. The company address is Amt House Amt House, Leeds, LS12 2QH, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Mcgawley

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mr Neil Mcgawley

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Amt Global Investments Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-29

Officer name: Mr Neil Mcgawley

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072241370001

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-02

Old address: Unit 4 Matrix Court Middleton Grove Leeds West Yorkshire LS11 5WB

New address: Amt House 174 Armley Road Leeds LS12 2QH

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Panayiotis Pastou

Termination date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Panayiotis Pastou

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Panayiotis Pastou

Termination date: 2015-04-01

Documents

Resolution

Date: 27 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072241370003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072241370002

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 21 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-21

Capital : 10,914 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072241370001

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Panayiotis Pastou

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Sep 2012

Action Date: 15 Apr 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-04-15

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-13

Officer name: Mr Neil Mcgawley

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 10,200 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Panayiotis Pastou

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-04

Old address: 543 Green Lanes Palmers Green London N13 4PR

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2010

Action Date: 10 May 2010

Category: Capital

Type: SH01

Date: 2010-05-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Panayiotis Pastou

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Mcgawley

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Change date: 2010-05-04

Old address: C/O T Pastou & Associates 543 Green Lanes Palmers Green London N13 4DR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-19

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KYRA HOLDINGS LIMITED

THE MANOR HOUSE LOWER END,COVENTRY,CV8 3BW

Number:10767714
Status:ACTIVE
Category:Private Limited Company

LOM CONSULTING LTD

MOORGATE HOUSE,OXTED,RH8 9EE

Number:09841732
Status:ACTIVE
Category:Private Limited Company

MATTHEWS TRAVEL LIMITED

YE OLDE SHOPPE BLUEBELL LANE,EAST HORSLEY,KT24 6RN

Number:02092112
Status:ACTIVE
Category:Private Limited Company

MUTUEL PLAY LTD

53C MABEL STREET,WOKING,GU21 6NW

Number:10433317
Status:ACTIVE
Category:Private Limited Company

SCALP PRO LTD

33/34 HIGH STREET,BRIDGNORTH,WV16 4DB

Number:11281832
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN CONSTRUCTION SERVICES LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:09625517
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source